Advanced company searchLink opens in new window

PTH COMPLIANCE LIMITED

Company number 08699931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
14 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Apr 2019 CH01 Director's details changed for Mr Peter Huxley on 11 April 2019
11 Apr 2019 AD01 Registered office address changed from Flat 3 3 Wardle Road Sale Cheshire M33 3BN to 1 Vine Terrace Askwith Otley North Yorkshire LS21 2JH on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Peter Huxley as a person with significant control on 11 April 2019
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
14 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
09 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from 144 Low Leighton Road New Mills High Peak Derbyshire SK22 4JF England to Flat 3 3 Wardle Road Sale Cheshire M33 3BN on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Peter Huxley on 16 September 2014
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted